Company NameDaviot Group Holdings Limited
DirectorsDavid John Mitchell and Rachel Hannah Limbrick
Company StatusLiquidation
Company NumberSC456061
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 7 months ago)
Previous NameDaviot Farms (Holding) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Secretary NameRachel Limbrick
StatusCurrent
Appointed28 July 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David John Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Rachel Hannah Limbrick
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Gary Donald MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bbm Solicitors 27 George Street
Edinburgh
EH2 2PA
Scotland
Director NameDonald William Macleod
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(3 days after company formation)
Appointment Duration6 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bbm Solicitors 27 George Street
Edinburgh
EH2 2PA
Scotland
Director NameFasih Rehman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address13a Harbour Road
Inverness
IV1 1SY
Scotland
Director NameProf Robert Malcolm Wigglesworth Horner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2016)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address13a Harbour Road
Inverness
IV1 1SY
Scotland

Contact

Websitewww.dfl.co.uk

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5k at £0.01Fasih Rehman
55.18%
Ordinary
10.1k at £0.01Gary Donald Macdonald
44.82%
Ordinary

Financials

Year2014
Turnover£16,725,265
Gross Profit£1,582,818
Net Worth£4,349,787
Cash£301,734
Current Liabilities£6,008,752

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 January 2017 (7 years, 2 months ago)
Next Return Due10 February 2018 (overdue)

Charges

6 June 2014Delivered on: 17 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 16 June 2014
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 16 June 2014
Persons entitled: Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

13 February 2018Registered office address changed from C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 13 February 2018 (2 pages)
8 December 2017Court order notice of winding up (1 page)
8 December 2017Court order notice of winding up (1 page)
8 December 2017Notice of winding up order (1 page)
8 December 2017Notice of winding up order (1 page)
6 November 2017Director's details changed for Ms Rachel Hannah Limbrick on 27 October 2017 (2 pages)
6 November 2017Director's details changed for Ms Rachel Hannah Limbrick on 27 October 2017 (2 pages)
24 October 2017Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on 24 October 2017 (2 pages)
24 October 2017Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
24 October 2017Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Busines Spark Inverness IV2 3BW on 24 October 2017 (2 pages)
24 October 2017Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (2 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 December 2016Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page)
31 October 2016Termination of appointment of Fasih Rehman as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr David John Mitchell as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr David John Mitchell as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Fasih Rehman as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
11 July 2016Satisfaction of charge SC4560610002 in full (1 page)
11 July 2016Satisfaction of charge SC4560610002 in full (1 page)
11 July 2016Satisfaction of charge SC4560610001 in full (1 page)
11 July 2016Satisfaction of charge SC4560610001 in full (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 226.16
(7 pages)
20 May 2016Secretary's details changed for Rachel Limbrick on 31 October 2015 (1 page)
20 May 2016Secretary's details changed for Rachel Limbrick on 31 October 2015 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 226.16
(7 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
14 March 2016Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages)
19 October 2015Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
30 July 2015Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages)
30 July 2015Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages)
30 July 2015Company name changed daviot farms (holding) LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
30 July 2015Company name changed daviot farms (holding) LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
3 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 226.16
(6 pages)
3 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 226.16
(6 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 226.16
(6 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 226.16
(6 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 226.16
(6 pages)
18 November 2014Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 18 November 2014 (1 page)
10 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
17 June 2014Registration of charge 4560610003 (20 pages)
17 June 2014Registration of charge 4560610003 (20 pages)
16 June 2014Registration of charge 4560610001 (14 pages)
16 June 2014Registration of charge 4560610002 (14 pages)
16 June 2014Registration of charge 4560610001 (14 pages)
16 June 2014Registration of charge 4560610002 (14 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights disapplied to proposed allotment 06/02/2014
(45 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights disapplied to proposed allotment 06/02/2014
(45 pages)
20 May 2014Second filing of SH01 previously delivered to Companies House (7 pages)
20 May 2014Second filing of SH01 previously delivered to Companies House (7 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 190.45
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 120.77
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 120.77
  • ANNOTATION A second filed SH01 was registered on 20/05/2014.
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 120.77
  • ANNOTATION A second filed SH01 was registered on 20/05/2014.
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 190.45
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 120.77
  • ANNOTATION A second filed SH01 was registered on 20/05/2014.
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 120.77
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 120.77
(3 pages)
17 March 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
17 March 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
10 February 2014Termination of appointment of Donald Macleod as a director (2 pages)
10 February 2014Termination of appointment of Gary Macdonald as a director (2 pages)
10 February 2014Termination of appointment of Gary Macdonald as a director (2 pages)
10 February 2014Termination of appointment of Donald Macleod as a director (2 pages)
22 November 2013Appointment of Fasih Rehman as a director (3 pages)
22 November 2013Appointment of Fasih Rehman as a director (3 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 08/08/2013
(46 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 120.77
(5 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 120.77
(5 pages)
27 August 2013Sub-division of shares on 8 August 2013 (5 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 08/08/2013
(46 pages)
27 August 2013Appointment of Donald Macleod as a director (3 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 101.01
(4 pages)
27 August 2013Appointment of Donald Macleod as a director (3 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 101.01
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 101.01
(4 pages)
27 August 2013Sub-division of shares on 8 August 2013 (5 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 August 2013Sub-division of shares on 8 August 2013 (5 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 120.77
(5 pages)
5 August 2013Incorporation (22 pages)
5 August 2013Incorporation (22 pages)